Search icon

HOSPITAL RESEARCH AND EDUCATION FOUNDATION OF RHODE ISLAND

Company Details

Name: HOSPITAL RESEARCH AND EDUCATION FOUNDATION OF RHODE ISLAND
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 14 Oct 1966 (59 years ago)
Identification Number: 000026648
ZIP code: 02908
County: Providence County
Principal Address: 405 PROMENADE STREET SUITE C, PROVIDENCE, RI, 02908, USA
Purpose: TRADE ASSOCIATION

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
M. TERESA PAIVA WEED Agent 405 PROMENADE STREET SUITE C, PROVIDENCE, RI, 02908, USA

DIRECTOR

Name Role Address
MICHAEL WAGNER MD DIRECTOR 4 RICHMOND SQUARE PROVIDENCE, RI 02906 USA
RICHARD LISITANO DIRECTOR 25 WELLS STREET WESTERLY, RI 02891 USA
SHANNON SULLIVAN DIRECTOR 101 DUDLEY STREET PROVIDENCE, RI 02905 USA
BRETT JOHNSON DIRECTOR 111 HOWARD AVE CRANSTON, RI 02920 USA
MARIA DUCHARME DIRECTOR 164 SUMMIT AVENUE PROVIDENCE, RI 02906 USA
LAWRENCE CONNELL DIRECTOR 830 CHALKSTONE AVENUE PROVIDENCE, RI 02908 USA
MARY MARRAN DIRECTOR 345 BLACKSTONE BLVD PROVIDENCE, RI 02906 USA
JEFFREY LIEBMAN DIRECTOR 825 CHALKSTONE BLVD PROVIDENCE, RI 02908 USA
PAARI GOPALAKRISHNAN DIRECTOR 455 TOLLGATE ROAD WARWICK, RI 02886 USA
AARON ROBINSON DIRECTOR 100 KENYON AVENUE WAKEFIELF, RI 02879 USA

INTERIM PRESIDENT

Name Role Address
HOWARD M DULUDE INTERIM PRESIDENT 405 PROMENADE ST, SUITE C PROVIDENCE, RI 02908 USA

Filings

Number Name File Date
202447030110 Annual Report 2024-02-22
202338923730 Annual Report 2023-05-30
202220722920 Annual Report 2022-07-05
202220395250 Revocation Notice For Failure to File An Annual Report 2022-06-28
202198362290 Annual Report 2021-06-17
202043319510 Annual Report 2020-06-25
201999174680 Annual Report 2019-06-25
201870115670 Annual Report 2018-06-20
201746635820 Annual Report 2017-06-28
201746634300 Statement of Change of Registered/Resident Agent 2017-06-28

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State